Mill Hill
London
NW7 2QA
Secretary Name | Rupert Cambell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Clifton Road Finchley London N3 2AS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 10 Tithe Walk Mill Hill London NW7 2QA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
12 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2004 | Return made up to 10/02/04; full list of members (6 pages) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2004 | Company name changed IWANT2.com LIMITED\certificate issued on 09/01/04 (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 229 nether street london N3 1NT (1 page) |
10 February 2003 | Incorporation (12 pages) |